Background WavePink WaveYellow Wave

RIDGEWOOD CONTRACTORS LIMITED (07391593)

RIDGEWOOD CONTRACTORS LIMITED (07391593) is an active UK company. incorporated on 29 September 2010. with registered office in Harpenden. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. RIDGEWOOD CONTRACTORS LIMITED has been registered for 15 years. Current directors include LOCKYEAR, Martin James, MARGERESON, Michael Simon, MARRIOTT, Charles Stuart George and 1 others.

Company Number
07391593
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Victoria House Marlborough Park, Harpenden, AL5 1PW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LOCKYEAR, Martin James, MARGERESON, Michael Simon, MARRIOTT, Charles Stuart George, PETERS, Michael Gordon
SIC Codes
43999, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWOOD CONTRACTORS LIMITED

RIDGEWOOD CONTRACTORS LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. RIDGEWOOD CONTRACTORS LIMITED was registered 15 years ago.(SIC: 43999, 99999)

Status

active

Active since 15 years ago

Company No

07391593

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Victoria House Marlborough Park Southdown Road Harpenden, AL5 1PW,

Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

LOCKYEAR, Martin James

Active
Marlborough Park, HarpendenAL5 1PW
Born November 1972
Director
Appointed 20 Nov 2019

MARGERESON, Michael Simon

Active
Marlborough Park, HarpendenAL5 1PW
Born November 1961
Director
Appointed 20 Nov 2019

MARRIOTT, Charles Stuart George

Active
Marlborough Park, HarpendenAL5 1PW
Born November 1962
Director
Appointed 29 Sept 2010

PETERS, Michael Gordon

Active
Marlborough Park, HarpendenAL5 1PW
Born July 1964
Director
Appointed 20 Nov 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Simon Margereson

Active
Marlborough Park, HarpendenAL5 1PW
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022

Mr Charles Stuart George Marriott

Active
Marlborough Park, HarpendenAL5 1PW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022

Mr Michael Gordon Peters

Active
Marlborough Park, HarpendenAL5 1PW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022
Southdown Industrial Estate, Southdown Road, HarpendenAL5 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 February 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 February 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
13 February 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Incorporation Company
29 September 2010
NEWINCIncorporation